NC General Statutes - Chapter 105 Article 9 1

Similar documents
Penalties; situs of violations; penalty disposition.

GENERAL ASSEMBLY OF NORTH CAROLINA 1993 SESSION CHAPTER 450 HOUSE BILL 174

NC General Statutes - Chapter 57D Article 1 1

NC General Statutes - Chapter 57D 1

Amendments That Encourage Compliance with the Tax Law and Enhance the Tax Department's Enforcement Ability

Ch. 35 TAX EXAMINATIONS AND ASSESSMENTS CHAPTER 35. TAX EXAMINATIONS AND ASSESSMENTS

Occupational License Tax ORDINANCE

Ch. 198 ESTATE TAXES F.S CHAPTER 198 ESTATE TAXES

Trust Fund Recovery. A Tax Resolution Institute Publication 2016

NC General Statutes - Chapter 20 Article 13 1

PENALTY AND INTEREST PROVISIONS FOR TAXES ADMINISTERED BY THE FLORIDA DEPARTMENT OF REVENUE

HOUSE BILL No As Amended by House Committee

NC General Statutes - Chapter 54C Article 5 1

FRIDLEY CITY CODE CHAPTER 608. LODGING TAX (Ref. 859)

NC General Statutes - Chapter 14 Article 19B 1

NC General Statutes - Chapter 78C Article 3 1

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2001 SESSION LAW SENATE BILL 904

NC General Statutes - Chapter 20 Article 9A 1

NC General Statutes - Chapter 58 Article 8 1

(5) "Person" means individuals, partnerships, corporations, limited liability companies, and other associations. NC General Statutes - Chapter 59 1

NOW THEREFORE BE IT ORDAINED BY THE BOONE COUNTY FISCAL COURT AS FOLLOWS: SECTION I

Litten, O' Leary, O' Malley, Rader. AN ORDINANCE to take effect on such date that the municipal income tax provisions of

Title 36: TAXATION. Chapter 575: MAINE ESTATE TAX. Table of Contents Part 6. INHERITANCE, SUCCESSION AND ESTATE TAXES...

NC General Statutes - Chapter 90 Article 13E 1

Chapter No. 353] PUBLIC ACTS, CHAPTER NO. 353 SENATE BILL NO By Jackson. Substituted for: House Bill No

NC General Statutes - Chapter 105 Article 18 1

IC Chapter 2. Farm Mutual Insurance Companies

NC General Statutes - Chapter 105 Article 3J 1

ICE Futures U.S., Inc. MEMBERSHIP RULES

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1993 S 1 SENATE BILL May 25, 1994

KANSAS LIQUOR DRINK TAX ACT AND REGULATIONS

NC General Statutes - Chapter 105 Article 3 1

NC General Statutes - Chapter 31B 1

SUBCHAPTER VIII. LOCAL GOVERNMENT SALES AND USE TAX.

Chapter 37A. Uniform Principal and Income Act. 37A Short title. 37A Definitions.

Duties of Department of Revenue. NC General Statutes - Chapter 105 Article 15 1

Uniform Transient Occupancy Tax. (a) DEFINITIONS AND GENERAL PROVISIONS. ( 1 ) Reference to Ordinance or Statute. Whenever any reference is

NOW THEREFORE BE IT ORDAINED BY THE BOONE COUNTY FISCAL COURT AS FOLLOWS: SECTION I

Offer-in-Compromise Why or Why Not

NC General Statutes - Chapter 55 Article 13 1

Method of financing.

GENERAL ASSEMBLY OF NORTH CAROLINA SECOND EXTRA SESSION 1996 CHAPTER 13 HOUSE BILL 18

79th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 98

CHAPTER 22 MISSISSIPPI NONPROFIT DEBT MANAGEMENT SERVICES ACT [REPEALED EFFECTIVE JULY 1, 2006] Section

CALIFORNIA CODES CIVIL CODE SECTION This title may be cited as the "Song-Beverly Credit Card Act of 1971."

NC General Statutes - Chapter 135 Article 1 1

NC General Statutes - Chapter 105 Article 20 1

NC General Statutes - Chapter 54C 1

GOVERNMENT CODE SECTION

1 SB By Senator Melson. 4 RFD: Finance and Taxation General Fund. 5 First Read: 08-SEP-15. Page 0

Penalty Waiver Policy (Effective March 1, 2018)

MODEL CONSUMER DEBT MANAGEMENT SERVICES ACT February 2004

260 Act LAWS OF PENNSYLVANIA. No AN ACT

A Bill Regular Session, 2019 SENATE BILL 479

The Revenue and Financial Services Act

(Current through 2018 Regular Legislative Session) PART XIV. LOAN BROKERS

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 2 HOUSE BILL 156 Senate Health Care Committee Substitute Adopted 6/22/17

: Recodified as by Session Laws 1995, c. 360, s. 1(c).

NC General Statutes - Chapter 58 Article 86 1

IC Chapter 5. Assessment of Taxes

NC General Statutes - Chapter 55D 1

HOUSE SPONSORSHIP. Bill Summary

MINNESOTA Department of Revenue

NC General Statutes - Chapter 53 Article 20 1

Title 18-A: PROBATE CODE

SUPERVISION OF TRUSTEES AND FUNDRAISERS FOR CHARITABLE PURPOSES ACT

IC Chapter 5. Assessment of Taxes

Chapter RCW UNAUTHORIZED INSURERS

NC General Statutes - Chapter 39 Article 3A 1

CHAPTER 193 Transient Occupancy Excise Tax

Senate Bill No. 818 CHAPTER 404

Title 3. Revenue and Finance

VEHICLE STORAGE FACILITIES

NC General Statutes - Chapter 105 Article 4 1

Ch. 119 LIABILITIES AND ASSESSMENT CHAPTER 119. LIABILITIES AND ASSESSMENT PROCEDURE AND ADMINISTRATION

Sales, storage, use tax.--it is hereby declared to be the legislative intent that every person is exercising a taxable privilege who engages

ASSEMBLY, No STATE OF NEW JERSEY. 217th LEGISLATURE INTRODUCED FEBRUARY 4, 2016

NC General Statutes - Chapter 30 Article 1A 1

EARNED INCOME TAX ORDINANCE of the BOARD OF SUPERVISORS OF THE TOWNSHIP OF MT. PLEASANT COUNTY OF COLUMBIA, AND STATE OF PENNSYLVANIA

through : Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW SENATE BILL 140

NC General Statutes - Chapter 58 Article 79 1

"Motor vehicle liability policy" defined. (a) A "motor vehicle liability policy" as said term is used in this Article shall mean an

NC General Statutes - Chapter 54B Article 6 1

ORDINANCE NO. O

Title 22: HEALTH AND WELFARE

P. O. BOX 19999, RALEIGH, NC / / FAX: 919/

Florida Senate SB 1320

Rule 006 Refunds & Credits

Province of Alberta TOBACCO TAX ACT. Revised Statutes of Alberta 2000 Chapter T-4. Current as of June 7, Office Consolidation

12 USC NB: This unofficial compilation of the U.S. Code is current as of Jan. 4, 2012 (see

NC General Statutes - Chapter 36C 1

Rulings of the Tax Commissioner

ICE CLEAR US, INC. RULES

IC Chapter 4. Broker-Dealers, Agents, Investment Advisers, Investment Adviser Representatives, and Federal Covered Investment Advisers

Chapter TRANSIENT ROOM TAX

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2005 SESSION LAW HOUSE BILL 1963

ADOPTED BY THE COUNCIL OF THE VILLAGE OF BOTKINS JUNE 8, 2004

SUMMARY OF IMPORTANT CREDIT TERMS. This APR will vary with the market based on the Prime Rate.

Transcription:

Article 9. General Administration; Penalties and Remedies. 105-228.90. Scope and definitions. (a) Scope. This Article applies to all of the following: (1) Subchapters I, V, and VIII of this Chapter. (2) The annual report filing requirements of G.S. 55-16-22. (3) The primary forest product assessment levied under Article 81 of Chapter 106 of the General Statutes. (4) The inspection taxes levied under Article 3 of Chapter 119 of the General Statutes. (5) Chapter 105A of the General Statutes. (b) Definitions. The following definitions apply in this Article: (1) Charter school. A nonprofit corporation that has a charter under G.S. 115C-218.5 to operate a charter school. (1a) City. A city as defined by G.S. 160A-1(2). The term also includes an urban service district defined by the governing board of a consolidated city-county, as defined by G.S. 160B-2(1). (1b) Code. The Internal Revenue Code as enacted as of January 1, 2016, including any provisions enacted as of that date that become effective either (1c) before or after that date. County. Any one of the counties listed in G.S. 153A-10. The term also includes a consolidated city-county as defined by G.S. 160B-2(1). (2) Department. The Department of Revenue. (3) Electronic Funds Transfer. A transfer of funds initiated by using an electronic terminal, a telephone, a computer, or magnetic tape to instruct or authorize a financial institution or its agent to credit or debit an account. (4) Income tax return preparer. Any person who prepares for compensation, or who employs one or more persons to prepare for compensation, any return of tax imposed by Article 4 of this Chapter or any claim for refund of tax imposed by Article 4 of this Chapter. For purposes of this definition, the completion of a substantial portion of a return or claim for refund is treated as the preparation of the return or claim for refund. The term does not include a person merely because the person (i) furnishes typing, reproducing, or other mechanical assistance, (ii) prepares a return or claim for refund of the employer, or an officer or employee of the employer, by whom the person is regularly and continuously employed, (iii) prepares as a fiduciary a return or claim for refund for any person, or (iv) represents a taxpayer in a hearing regarding a proposed assessment. (4b) (4d) NAICS. The North American Industry Classification System adopted by the United States Office of Management and Budget as of December 31, 2007. Pass-through entity. An entity or business, including a limited partnership, a general partnership, a joint venture, a Subchapter S Corporation, or a limited liability company, all of which is treated as owned by individuals or other entities under the federal tax laws, in which the owners report their share of the income, losses, and credits from the entity or business on their income tax returns filed with this State. For the purpose of this section, an owner of a NC General Statutes - Chapter 105 Article 9 1

pass-through entity is an individual or entity who is treated as an owner under the federal tax laws. (5) Person. An individual, a fiduciary, a firm, an association, a partnership, a limited liability company, a corporation, a unit of government, or another group acting as a unit. The term includes an officer or employee of a corporation, a member, a manager, or an employee of a limited liability company, and a member or employee of a partnership who, as officer, employee, member, or manager, is under a duty to perform an act in meeting the requirements of Subchapter I, V, or VIII of this Chapter, of G.S. 55-16-22, of Article 81 of Chapter 106 of the General Statutes, or of Article 3 of Chapter 119 of the General Statutes. (6) Secretary. The Secretary of Revenue. (7) Tax. A tax levied under Subchapter I, V, or VIII of this Chapter, the primary forest product assessment levied under Article 81 of Chapter 106 of the General Statutes, or an inspection tax levied under Article 3 of Chapter 119 of the General Statutes. Unless the context clearly requires otherwise, the term "tax" includes penalties and interest as well as the principal amount. (8) Taxpayer. A person subject to the tax or reporting requirements of Subchapter I, V, or VIII of this Chapter, of Article 81 of Chapter 106 of the General Statutes, or of Article 3 of Chapter 119 of the General Statutes. (1991 (Reg. Sess., 1992), c. 930, s. 13; 1993, c. 12, s. 1; c. 354, s. 18; c. 450, s. 1; 1993 (Reg. Sess., 1994), c. 662, s. 1; c. 745, s. 13; 1995, c. 17, s. 9; c. 461, s. 14; 1995 (Reg. Sess., 1996), c. 664, s. 1; 1997-55, s. 1; 1997-475, s. 6.9; 1998-171, s. 1; 1999-415, s. 1; 2000-72, s. 1; 2000-126, s. 1; 2000-140, s. 69; 2001-414, s. 23; 2001-427, s. 4(a); 2002-106, s. 1; 2002-126, s. 30C.1(a); 2003-25, s. 1; 2003-284, s. 37A.1; 2003-416, s. 4(d); 2004-110, s. 1.1; 2005-276, ss. 35.1(a), (d); 2006-18, s. 1; 2007-323, s. 31.1(a); 2007-491, s. 25; 2008-107, s. 28.1(a); 2009-451, s. 27A.6(a), (b); 2010-31, s. 31.1(a); 2011-5, s. 1; 2011-145, s. 13.25(xx); 2011-330, ss. 11, 31(a), 37; 2012-79, s. 1.7(a); 2013-10, s. 1; 2014-3, s. 14.16(a); 2014-101, s. 7; 2015-2, s. 1.1; 2016-6, s. 1.) 105-229: Repealed by Session Laws 1995 (Regular Session, 1996), c. 646, s. 9. 105-230. Charter suspended for failure to report. (a) If a corporation or a limited liability company fails to file any report or return or to pay any tax or fee required by this Subchapter for 90 days after it is due, the Secretary shall inform the Secretary of State of this failure. The Secretary of State shall suspend the articles of incorporation, articles of organization, or certificate of authority, as appropriate, of the corporation or limited liability company. The Secretary of State shall immediately notify by mail every domestic or foreign corporation or limited liability company so suspended of its suspension. The powers, privileges, and franchises conferred upon the corporation or limited liability company by the articles of incorporation, the articles of organization, or the certificate of authority terminate upon suspension. (b) Any act performed or attempted to be performed during the period of suspension is invalid and of no effect, unless the Secretary of State reinstates the corporation or limited NC General Statutes - Chapter 105 Article 9 2

liability company pursuant to G.S. 105-232. (1939, c. 158, ss. 901, 902; 1957, c. 498; 1967, c. 823, s. 31; 1969, c. 965, s. 2; 1973, c. 476, s. 193; 1987, c. 644, s. 1; 1989 (Reg. Sess., 1990), c. 1024, s. 19(a); 1993, c. 354, ss. 19, 20; 1998-212, s. 29A.14(l); 2001-387, s. 152.) 105-231: Recodified as the second paragraph of 105-230 by S.L. 1998-212, s. 29A.14(k). 105-232. Rights restored; receivership and liquidation. (a) Any corporation or limited liability company whose articles of incorporation, articles of organization, or certificate of authority to do business in this State has been suspended by the Secretary of State under G.S. 105-230, that complies with all the requirements of this Subchapter and pays all State taxes, fees, or penalties due from it (which total amount due may be computed, for years prior and subsequent to the suspension, in the same manner as if the suspension had not taken place), and pays to the Secretary of Revenue a fee of twenty-five dollars ($25.00) to cover the cost of reinstatement, is entitled to exercise again its rights, privileges, and franchises in this State. The Secretary of Revenue shall notify the Secretary of State of this compliance and the Secretary of State shall reinstate the corporation or limited liability company by appropriate entry upon the records of the office of the Secretary of State. Upon entry of reinstatement, it relates back to and takes effect as of the date of the suspension by the Secretary of State and the corporation or limited liability company resumes carrying on its business as if the suspension had never occurred, subject to the rights of any person who reasonably relied, to that person's prejudice, upon the suspension. The Secretary of State shall immediately notify by mail the corporation or limited liability company of the reinstatement. (b) When the articles of incorporation, articles of organization, or certificate of authority to do business in this State has been suspended by the Secretary of State under G.S. 105-230, and the corporation or limited liability company has ceased to operate as a going concern, if there remains property held in the name of the corporation or limited liability company or undisposed of at the time of the suspension, or there remain future interests that may accrue to the corporation, the limited liability company, or its successors, members, or stockholders, any interested party may apply to the superior court for the appointment of a receiver. Application for the receiver may be made in a civil action to which all stockholders, members, or their representatives or next of kin shall be made parties. Stockholders or members whose whereabouts are unknown, unknown stockholders or members, unknown heirs and next of kin of deceased stockholders, members, creditors, dealers, and other interested persons may be served by publication. A guardian ad litem may be appointed for any stockholders, members, or their representatives who are infants or incompetent. The receiver shall enter into a bond if the court requires one and shall give notice to creditors by publication or otherwise as the court may prescribe. Any creditor who fails to file a claim with the receiver within the time set shall be barred of the right to participate in the distribution of the assets. The receiver may (i) sell the property interests of the corporation or limited liability company upon such terms and in such manner as the court may order, (ii) apply the proceeds to the payment of any debts of the corporation or limited liability company, and (iii) distribute the remainder among the stockholders, the members, or their representatives in proportion to their interests in the property interests. Shares due to any stockholder or member who is unknown or whose whereabouts are unknown shall be paid into the office of the clerk of the superior court, to be disbursed according to law. In the event the records of the corporation or limited liability company are lost or do not reflect the owners of the property interests, the court shall determine the owners from the best NC General Statutes - Chapter 105 Article 9 3

evidence available, and the receiver shall be protected in acting in accordance with the court's finding. This proceeding is authorized for the sole purpose of providing a procedure for disposing of the assets of the corporation or limited liability company by the payment of its debts and by the transfer to its stockholders, its members, or their representatives their proportionate shares of its assets. (1939, c. 158, s. 903; c. 370, s. 1; 1943, c. 400, s. 9; 1947, c. 501, s. 9; 1951, c. 29; 1969, c. 541, s. 10; 1973, c. 476, s. 193; c. 1065; 1987, c. 644, s. 2; 1989 (Reg. Sess., 1990), c. 1024, s. 19(b); 1991, c. 645, s. 21; 1993, c. 354, s. 21; 2001-387, s. 153; 2001-487, s. 62(dd).) 105-233: Repealed by Session Laws 2006-162, s. 12(a), effective July 24, 2006. 105-234: Repealed by Session Laws 2006-162, s. 12(a), effective July 24, 2006. 105-235. Every day's failure a separate offense. The willful failure, refusal, or neglect to observe and comply with any order, direction, or mandate of the Secretary of Revenue, or to perform any duty enjoined by this Subchapter, by any person, firm, or corporation subject to the provisions of this Subchapter, or any officer, agent, or employee thereof, shall, for each day such failure, refusal, or neglect continues, constitute a separate and distinct offense. (1939, c. 158, s. 906; 1973, c. 476, s. 193.) 105-236. Penalties; situs of violations; penalty disposition. (a) Penalties. The following civil penalties and criminal offenses apply: (1) Penalty for Bad Checks. When the bank upon which any uncertified check tendered to the Department of Revenue in payment of any obligation due to the Department returns the check because of insufficient funds or the nonexistence of an account of the drawer, the Secretary shall assess a penalty equal to ten percent (10%) of the check, subject to a minimum of one dollar ($1.00) and a maximum of one thousand dollars ($1,000). This penalty does not apply if the Secretary finds that, when the check was presented for payment, the drawer of the check had sufficient funds in an account at a financial institution to pay the check and, by inadvertence, the drawer of the check failed to draw the check on the account that had sufficient funds. (1a) Penalty for Bad Electronic Funds Transfer. When an electronic funds transfer cannot be completed due to insufficient funds or the nonexistence of an account of the transferor, the Secretary shall assess a penalty equal to ten percent (10%) of the amount of the transfer, subject to a minimum of one dollar ($1.00) and a maximum of one thousand dollars ($1,000). This penalty may be waived by the Secretary in accordance with G.S. 105-237. (1b) Making Payment in Wrong Form. For making a payment of tax in a form other than the form required by the Secretary pursuant to G.S. 105-241(a), the Secretary shall assess a penalty equal to five percent (5%) of the amount of the tax, subject to a minimum of one dollar ($1.00) and a maximum of one thousand dollars ($1,000). This penalty may be waived by the Secretary in accordance with G.S. 105-237. (2) Failure to Obtain a License. For failure to obtain a license before engaging in a business, trade or profession for which a license is required, the Secretary NC General Statutes - Chapter 105 Article 9 4

shall assess a penalty equal to five percent (5%) of the amount prescribed for the license per month or fraction thereof until paid, not to exceed twenty-five percent (25%) of the amount so prescribed, but in any event shall not be less than five dollars ($5.00). In cases in which the taxpayer, after written notification by the Department, fails to obtain a license as required under G.S. 105-449.65 or G.S. 105-449.131, the Secretary may assess a penalty of one thousand dollars ($1,000). (3) Failure to File Return. In case of failure to file any return on the date it is due, determined with regard to any extension of time for filing, the Secretary shall assess a penalty equal to five percent (5%) of the amount of the tax if the failure is for not more than one month, with an additional five percent (5%) for each additional month, or fraction thereof, during which the failure continues, not exceeding twenty-five percent (25%) in aggregate. (4) Failure to Pay Tax When Due. In the case of failure to pay any tax when due, without intent to evade the tax, the Secretary shall assess a penalty equal to ten percent (10%) of the tax. This penalty does not apply in any of the following circumstances: a. When the amount of tax shown as due on an amended return is paid when the return is filed. b. When the Secretary proposes an assessment for tax due but not shown on a return and the tax due is paid within 45 days after the later of the following: 1. The date of the notice of proposed assessment of the tax, if the taxpayer does not file a timely request for a Departmental review of the proposed assessment. 2. The date the proposed assessment becomes collectible under one of the circumstances listed in G.S. 105-241.22(3) through (6), if the taxpayer files a timely request for a Departmental review of the proposed assessment. c. When a taxpayer timely files a consolidated or combined return at the request of the Secretary under Part 1 of Article 4 of this Chapter and the tax due is paid within 45 days after the latest of the following: 1. The date the return is filed. 2. The date of a notice of proposed assessment based on the return, if the taxpayer does not file a timely request for a Departmental review of the proposed assessment. 3. The date the Departmental review of the proposed assessment ends as a result of the occurrence of one of the actions listed in G.S. 105-241.22(3) through (6), if the taxpayer files a timely request for a Departmental review. (5) Negligence. a. Finding of negligence. For negligent failure to comply with any of the provisions to which this Article applies, or rules issued pursuant thereto, without intent to defraud, the Secretary shall assess a penalty equal to ten percent (10%) of the deficiency due to the negligence. NC General Statutes - Chapter 105 Article 9 5

(5a) b. Large individual income tax deficiency. In the case of individual income tax, if a taxpayer understates taxable income, by any means, by an amount equal to twenty-five percent (25%) or more of gross income, the Secretary shall assess a penalty equal to twenty-five percent (25%) of the deficiency. For purposes of this subdivision, "gross income" means gross income as defined in section 61 of the Code. c. Other large tax deficiency. In the case of a tax other than individual income tax, if a taxpayer understates tax liability by twenty-five percent (25%) or more, the Secretary shall assess a penalty equal to twenty-five percent (25%) of the deficiency. d. No double penalty. If a penalty is assessed under subdivision (6) of this section, no additional penalty for negligence shall be assessed with respect to the same deficiency. e. Repealed by Session Laws 2013-316, s. 7(c), effective January 1, 2013, and applicable to estates of decedents dying on or after that date. f. Consolidated or combined return. The amount of tax shown as due on a consolidated or combined return filed at the request of the Secretary under Part 1 of Article 4 of this Chapter is not considered a deficiency and is not subject to this subdivision unless one or more of the following applies: 1. The return is an amended consolidated or combined return that includes the same corporations as the initial consolidated or combined return filed at the request of the Secretary. In this case the deficiency is the extent to which the amount shown as due on the amended return exceeds the amount shown as due on the initial return. 2. Repealed by Session Laws 2011-390, s. 5, effective January 1, 2012. 3. Pursuant to a written request from a taxpayer, the Secretary has provided written advice to that taxpayer stating that the Secretary will require a consolidated or combined return under the facts and circumstances set out in the request, and the Secretary requires a taxpayer to file a consolidated or combined return under G.S. 105-130.5A because the taxpayer's facts and circumstances meet those described in the written advice. Misuse of Exemption Certificate. For misuse of an exemption certificate by a purchaser, the Secretary shall assess a penalty equal to two hundred fifty dollars ($250.00). An exemption certificate is a certificate issued by the Secretary that authorizes a retailer to sell tangible personal property to the holder of the certificate and either collect tax at a preferential rate or not collect tax on the sale. Examples of an exemption certificate include a certificate of exemption, a direct pay certificate, and a conditional exemption certificate. NC General Statutes - Chapter 105 Article 9 6

(5b) Road Tax Understatement. If a motor carrier understates its liability for the road tax imposed by Article 36B of this Chapter by twenty-five percent (25%) or more, the Secretary shall assess the motor carrier a penalty in an amount equal to two times the amount of the deficiency. (6) Fraud. If there is a deficiency or delinquency in payment of any tax because of fraud with intent to evade the tax, the Secretary shall assess a penalty equal to fifty percent (50%) of the total deficiency. (7) Attempt to Evade or Defeat Tax. Any person who willfully attempts, or any person who aids or abets any person to attempt in any manner to evade or defeat a tax or its payment, shall, in addition to other penalties provided by law, be guilty of a Class H felony. (8) Willful Failure to Collect, Withhold, or Pay Over Tax. Any person required to collect, withhold, account for, and pay over any tax who willfully fails to collect or truthfully account for and pay over the tax shall, in addition to other penalties provided by law, be guilty of a Class 1 misdemeanor. Notwithstanding any other provision of law, no prosecution for a violation brought under this subdivision shall be barred before the expiration of six years after the date of the violation. (9) Willful Failure to File Return, Supply Information, or Pay Tax. Any person required to pay any tax, to file a return, to keep any records, or to supply any information, who willfully fails to pay the tax, file the return, keep the records, or supply the information, at the time or times required by law, or rules issued pursuant thereto, is, in addition to other penalties provided by law, guilty of a Class 1 misdemeanor. Notwithstanding any other provision of law, no prosecution for a violation brought under this subdivision is barred before the expiration of six years after the date of the violation. (9a) Aid or Assistance. Any person, pursuant to or in connection with the revenue laws, who willfully aids, assists in, procures, counsels, or advises the preparation, presentation, or filing of a return, affidavit, claim, or any other document that the person knows is fraudulent or false as to any material matter, whether or not the falsity or fraud is with the knowledge or consent of the person authorized or required to present or file the return, affidavit, claim, or other document, is guilty of a felony as follows: a. If the person who commits an offense under this subdivision is an income tax return preparer and the amount of all taxes fraudulently evaded on returns filed in one taxable year is one hundred thousand dollars ($100,000) or more, the person is guilty of a Class C felony. b. If the person who commits an offense under this subdivision is an income tax return preparer and the amount of all taxes fraudulently evaded on returns filed in one taxable year is less than one hundred thousand dollars ($100,000), the person is guilty of a Class F felony. c. If the person who commits an offense under this subdivision is not covered under sub-subdivision a. or b. of this subdivision, the person is guilty of a Class H felony. (10) Failure to File Informational Returns. NC General Statutes - Chapter 105 Article 9 7

a. Repealed by Session Laws 1998-212, s. 29A.14(m), effective January 1, 1999. b. The Secretary may request a person who fails to file timely statements of payment to another person with respect to wages, dividends, rents, or interest paid to that person to file the statements by a certain date. If the payer fails to file the statements by that date, the amounts claimed on the payer's income tax return as deductions for salaries and wages, or rents or interest shall be disallowed to the extent that the payer failed to comply with the Secretary's request with respect to the statements. c. (Effective for taxable years beginning before January 1, 2016) For failure to file an informational return required by Article 36C or 36D of this Chapter by the date the return is due, there shall be assessed a penalty of fifty dollars ($50.00). c. (Effective for taxable years beginning on or after January 1, 2016) For failure to file with the Secretary an informational return required by Article 4A, 36C, or 36D of this Chapter by the date the return is due, there shall be assessed a penalty of fifty dollars ($50.00). (10a) Filing a Frivolous Return. If a taxpayer files a frivolous return under Part 2 of Article 4 of this Chapter, the Secretary shall assess a penalty in the amount of up to five hundred dollars ($500.00). A frivolous return is a return that meets both of the following requirements: a. It fails to provide sufficient information to permit a determination that the return is correct or contains information which positively indicates the return is incorrect, and b. It evidences an intention to delay, impede or negate the revenue laws of this State or purports to adopt a position that is lacking in seriousness. (10b) Misrepresentation Concerning Payment. A person who receives money from a taxpayer with the understanding that the money is to be remitted to the Secretary for application to the taxpayer's tax liability and who willfully fails to remit the money to the Secretary is guilty of a Class F felony. (11) Repealed by Session Laws 2006-162, s. 12(b), effective July 24, 2006. (12) Repealed by Session Laws 1991, c. 45, s. 27. (b) Situs. Violation of a tax law is considered an act committed in part at the office of the Secretary in Raleigh. The certificate of the Secretary that a tax has not been paid, a return has not been filed, or information has not been supplied, as required by law, is prima facie evidence that the tax has not been paid, the return has not been filed, or the information has not been supplied. (c) Penalty Disposition. Civil penalties assessed by the Secretary are assessed as an additional tax. The clear proceeds of civil penalties assessed by the Secretary must be credited to the Civil Penalty and Forfeiture Fund established in G.S. 115C-457.1. (1939, c. 158, s. 907; 1953, c. 1302, s. 7; 1959, c. 1259, s. 8; 1963, c. 1169, s. 6; 1967, c. 1110, s. 9; 1973, c. 476, s. 193; c. 1287, s. 13; 1979, c. 156, s. 2; 1985, c. 114, s. 11; 1985 (Reg. Sess., 1986), c. 983; 1987 (Reg. Sess., 1988), c. 1076; 1989, c. 557, ss. 7 to 10; 1989 (Reg. Sess., 1990), c. 1005, s. 9; 1991, c. 45, s. 27; 1991 (Reg. Sess., 1992), c. 914, s. 2; c. 1007, s. 10; 1993, c. 354, s. 22; c. 450, s. 10; NC General Statutes - Chapter 105 Article 9 8

c. 539, ss. 709, 710, 1292, 1293; 1994, Ex. Sess., c. 24, s. 14(c); 1995, c. 390, s. 36; 1995 (Reg. Sess., 1996), c. 646, s. 10; c. 647, s. 51; c. 696, s. 1; 1997-6, s. 8; 1997-109, s. 3; 1998-178, ss. 1, 2; 1998-212, s. 29A.14(m); 1999-415, ss. 2, 3; 1999-438, ss. 15, 16; 2000-119, s. 2; 2000-120, s. 7; 2000-140, s. 70; 2002-106, ss. 2, 4; 2005-276, s. 6.37(n); 2005-435, s. 1; 2006-162, s. 12(b); 2007-491, s. 26; 2008-107, s. 28.18(b); 2010-31, s. 31.10(a), (b); 2011-330, s. 32; 2011-390, s. 5; 2011-411, s. 8(b); 2012-79, s. 2.18(a); 2013-316, s. 7(c); 2013-414, s. 1(h); 2014-3, s. 3.1(c); 2015-259, s. 7.1(b).) 105-236.1. Enforcement of revenue laws by revenue law enforcement agents. (a) General. The Secretary may appoint employees of the Unauthorized Substances Tax Section of the Tax Enforcement Division to serve as revenue law enforcement officers having the responsibility and subject-matter jurisdiction to enforce the excise tax on unauthorized substances imposed by Article 2D of this Chapter. The Secretary may appoint up to 11 employees of the Motor Fuels Investigations Section of the Tax Enforcement Division to serve as revenue law enforcement officers having the responsibility and subject-matter jurisdiction to enforce the taxes on motor fuels imposed by Articles 36B, 36C, and 36D of this Chapter and by Chapter 119 of the General Statutes. The Secretary may appoint employees of the Criminal Investigations Section of the Tax Enforcement Division to serve as revenue law enforcement officers having the responsibility and subject-matter jurisdiction to enforce the following tax violations and criminal offenses: (1) The felony and misdemeanor tax violations in G.S. 105-236. (2) The misdemeanor tax violations in G.S. 105-449.117 and G.S. 105-449.120. (3) The following criminal offenses when they involve a tax imposed under Chapter 105 of the General Statutes: a. G.S. 14-91 (Embezzlement of State Property). b. G.S. 14-92 (Embezzlement of Funds). c. G.S. 14-100 (Obtaining Property By False Pretenses). c1. G.S. 14-113.20 (Identity Theft). c2. G.S. 14-113.20A (Trafficking in Stolen Identities). d. G.S. 14-119 (Forgery). e. G.S. 14-120 (Uttering Forged Paper). f. G.S. 14-401.18 (Sale of Certain Packages of Cigarettes). g. G.S. 14-118.7 (Possession, transfer, or use of automated sales suppression device). (b) Authority. A revenue law enforcement officer is a State officer with jurisdiction throughout the State within the officer's subject-matter jurisdiction. A revenue law enforcement officer may serve and execute notices, orders, warrants, or demands issued by the Secretary or the General Court of Justice in connection with the enforcement of the officer's subject-matter jurisdiction. A revenue law enforcement officer has the full powers of arrest as provided by G.S. 15A-401 while executing the notices, orders, warrants, or demands. (c) Qualifications. To serve as a revenue law enforcement officer, an employee must be certified as a criminal justice officer under Chapter 17C of the General Statutes. The Secretary may administer the oath of office to revenue law enforcement officers appointed pursuant to this section. (1997-503, s. 1; 2000-119, s. 1; 2004-124, s. 23.4; 2013-414, s. 17; 2014-3, s. 14.12.) 105-237. Waiver; installment payments. NC General Statutes - Chapter 105 Article 9 9

(a) Waiver. The Secretary may, upon making a record of the reasons therefor, do the following: (1) Reduce or waive any penalties provided for in this Subchapter. (2) Reduce or waive any interest provided for in this Subchapter on taxes imposed prior to or during a period for which a taxpayer has declared bankruptcy under Chapter 7 or Chapter 13 of Title 11 of the United States Code. (b) Installment Payments. After a proposed assessment of a tax becomes final, the Secretary may enter into an agreement with the taxpayer for payment of the tax in installments if the Secretary determines that the agreement will facilitate collection of the tax. The agreement may include a waiver of penalties but may not include a waiver of liability for tax or interest due. The Secretary may modify or terminate the agreement if one or more of the following findings is made: (1) Information provided by the taxpayer in support of the agreement was inaccurate or incomplete. (2) Collection of tax to which the agreement applies is in jeopardy. (3) The taxpayer's financial condition has changed. (4) The taxpayer has failed to pay an installment when due or to pay another tax when due. (5) The taxpayer has failed to provide information requested by the Secretary. The Secretary must give a taxpayer who has entered into an installment agreement at least 30 days' written notice before modifying or terminating the agreement on the grounds that the taxpayer's financial condition has changed unless the taxpayer failed to disclose or concealed assets or income when the agreement was made or the taxpayer has acquired assets since the agreement was made that can satisfy all or part of the tax liability. A notice must specify the basis for the Secretary's finding of a change in the taxpayer's financial condition. (1939, c. 158, s. 908; c. 370, s. 1; 1973, c. 476, s. 193; 1993, c. 532, s. 1; 1999-438, s. 17; 2015-259, s. 7.2.) 105-237.1. Compromise of liability. (a) Authority. The Secretary may compromise a taxpayer's liability for a tax that is collectible under G.S. 105-241.22 when the Secretary determines that the compromise is in the best interest of the State and makes one or more of the following findings: (1) There is a reasonable doubt as to the amount of the liability of the taxpayer under the law and the facts. (2) The taxpayer is insolvent and the Secretary probably could not otherwise collect an amount equal to or in excess of the amount offered in compromise. A taxpayer is considered insolvent only in one of the following circumstances: a. It is plain and indisputable that the taxpayer is clearly insolvent and will remain so in the reasonable future. b. The taxpayer has been determined to be insolvent in a judicial proceeding. (3) Collection of a greater amount than that offered in compromise is improbable, and the funds or a substantial portion of the funds offered in the settlement come from sources from which the Secretary could not otherwise collect. (4) A federal tax assessment arising out of the same facts has been compromised with the federal government on the same or a similar basis as that proposed to NC General Statutes - Chapter 105 Article 9 10

the State and the Secretary could probably not collect an amount equal to or in excess of that offered in compromise. (5) Collection of a greater amount than that offered in compromise would produce an unjust result under the circumstances. (6) (Expires for assessments issued after July 1, 2020) The taxpayer is a retailer or a person under Article 5 of this Chapter; the assessment is for sales or use tax the retailer failed to collect or the person failed to pay on an item taxable under G.S. 105-164.4(a)(10) through (a)(15), and the retailer or person made a good-faith effort to comply with the sales and use tax laws. This subdivision expires for assessments issued after July 1, 2020. (7) The assessment is for sales tax the taxpayer failed to collect or use tax the taxpayer failed to pay as a result of the change in the definition of retailer or the sales tax base expansion to (i) service contracts, (ii) repair, maintenance, and installation services, or (iii) sales transactions for a person in retail trade. The Secretary must determine that the taxpayer made a good-faith effort to comply with the sales and use tax laws. This subdivision applies to assessments for any reporting period beginning March 1, 2016, and ending December 31, 2022. (b) Written Statement. When the Secretary compromises a tax liability under this section and the amount of the liability is at least one thousand dollars ($1,000), the Secretary must make a written statement that sets out the amount of the liability, the amount accepted under the compromise, a summary of the facts concerning the liability, and the findings on which the compromise is based. The Secretary must sign the statement and keep a record of the statement. If the compromise settles a dispute that is in litigation, the Secretary must obtain the approval of the Attorney General before accepting the compromise, and the Attorney General must sign the statement describing the compromise. (1957, c. 1340, s. 10; 1959, c. 1259, s. 8; 1973, c. 476, s. 193; 1985, c. 114, s. 11; 1991 (Reg. Sess., 1992), c. 1007, s. 11; 2008-107, s. 28.16(f); 2013-316, s. 9(b); 2015-241, s. 32.18(f); 2016-94, s. 38.5(b).) 105-238. Tax a debt. Every tax imposed by this Subchapter, and all increases, interest, and penalties thereon, shall become, from the time it is due and payable, a debt from the person, firm, or corporation liable to pay the same to the State of North Carolina. (1939, c. 158, s. 909.) 105-239: Repealed by Session Laws 2007-491, s. 2, effective January 1, 2008. 105-239.1. Transferee liability. (a) Lien and Liability. Property transferred for an inadequate consideration to a donee, heir, devisee, distributee, stockholder of a liquidated corporation, or any other person at a time when the transferor is insolvent or is rendered insolvent by reason of the transfer is subject to a lien for any taxes owing by the transferor to the State of North Carolina at the time of the transfer whether or not the amount of the taxes has been ascertained or assessed at the time of the transfer. G.S. 105-241 applies to this tax lien. In the event the transferee has disposed of the property so that it cannot be subjected to the State's tax lien, the transferee is personally liable for the difference between the fair market value of the property at the time of the transfer and the actual consideration, if any, paid to the transferor by the transferee. NC General Statutes - Chapter 105 Article 9 11

(b) Procedure. The Department may proceed to enforce a lien that arises under this section against property transferred by a taxpayer to another person or to hold that person liable for the tax due by sending the person a notice of proposed assessment in accordance with G.S. 105-241.9. The Department has the burden of establishing that a person to whom property was transferred is liable. The period of limitations for assessment of any liability against a transferee or enforcing the lien against the transferred property expires one year after the expiration of the period of limitations for assessment against the transferor. (c) Proceeds. When property transferred by a taxpayer to another person is sold to satisfy the lien that arises under this section, the person is entitled to receive from the proceeds of the sale the amount of consideration, if any, the person paid for the property. The proceeds must be applied for this purpose before they are applied to satisfy the lien. (d) Repealed by Session Laws 2007-491, s. 27, effective January 1, 2008. (1957, c. 1340, s. 10; 1973, c. 476, s. 193; 1993, c. 450, s. 11; 2007-491, s. 27; 2011-284, s. 69.) 105-240. Tax upon settlement of fiduciary's account. No final account of a fiduciary shall be allowed by the probate court unless such account shows, and the judge of said court finds, that all taxes imposed by the provisions of this Subchapter upon said fiduciary, which have become payable, have been paid, and that all taxes which may become due are secured by bond, deposit, or otherwise. The certificate of the Secretary of Revenue and the receipt for the amount of tax herein certified shall be conclusive as to the payment of the tax to the extent of said certificate. For the purpose of facilitating the settlement and distribution of estates held by fiduciaries, the Secretary of Revenue, with the approval of the Attorney General, may, on behalf of the State, agree upon the amount of taxes at any time due or to become due from such fiduciaries under the provisions of this Subchapter, and the payment in accordance with such agreement shall be full satisfaction of the taxes to which the agreement relates. (1939, c. 158, s. 911; 1973, c. 476, s. 193.) 105-240.1. Agreements with respect to domicile. Whenever reasonably necessary in order to facilitate the collection of any tax, the Secretary of Revenue with the consent and approval of the Attorney General, is authorized to make agreements with the taxing officials of other states of the United States or with taxpayers in cases of disputes as to the domicile of a decedent. (1957, c. 1340, s. 10; 1973, c. 476, s. 193.) 105-241. Where and how taxes payable; tax period; liens. (a) Form of Payment. Taxes are payable in the national currency. The Secretary shall prescribe where taxes are to be paid and whether taxes must be paid in cash, by check, by electronic funds transfer, or by another method. (b) Electronic Funds Transfer. Payment by electronic funds transfer is required as provided in this subsection. (1) Corporate estimated taxes. A corporation that is required under the Code to pay its federal-estimated corporate income tax by electronic funds transfer must pay its State-estimated corporate income tax by electronic funds transfer as provided in G.S. 105-163.40. (2) Prepayment taxes. A taxpayer that is required to prepay tax under G.S. 105-116 or G.S. 105-164.16 must pay the tax by electronic funds transfer. NC General Statutes - Chapter 105 Article 9 12

(2a) Motor fuel taxes. A taxpayer that files an electronic return under Subchapter V of this Chapter or Article 3 of Chapter 119 of the General Statutes must pay the tax by electronic funds transfer. (3) Large tax payments. Except as otherwise provided in this subsection, the Secretary shall not require a taxpayer to pay a tax by electronic funds transfer unless, during the applicable period for that tax, the average amount of the taxpayer's required payments of the tax was at least twenty thousand dollars ($20,000) a month. The twenty thousand dollar ($20,000) threshold applies separately to each tax. The applicable period for a tax is a 12-month period, designated by the Secretary, preceding the imposition or review of the payment requirement. The requirement that a taxpayer pay a tax by electronic funds transfer remains in effect until suspended by the Secretary. Every 12 months after requiring a taxpayer to pay a tax by electronic funds transfer, the Secretary must determine whether, during the applicable period for that tax, the average amount of the taxpayer's required payments of the tax was at least twenty thousand dollars ($20,000) a month. If it was not, the Secretary must suspend the requirement that the taxpayer pay the tax by electronic funds transfer and must notify the taxpayer in writing that the requirement has been suspended. (c) Tax Period. Except as otherwise provided in this Chapter, taxes are levied for the fiscal year of the state in which they became due. (d) Lien. This subsection applies except when another Article of this Chapter contains contrary provisions with respect to a lien for a tax levied in that Article. The lien of a tax attaches to all real and personal property of a taxpayer on the date a tax owed by the taxpayer becomes due. The lien continues until the tax and any interest, penalty, and costs associated with the tax are paid. A tax lien is not extinguished by the sale of the taxpayer's property. A tax lien, however, is not enforceable against a bona fide purchaser for value or the holder of a duly recorded lien unless: (1) In the case of real property, a certificate of tax liability or a judgment was first docketed in the office of the clerk of superior court of the county in which the real property is located. (2) In the case of personal property, there has already been a levy on the property under an execution or a tax warrant. The priority of these claims and liens is determined by the date and time of recording, docketing, levy, or bona fide purchase. If a taxpayer executes an assignment for the benefit of creditors or if insolvency proceedings are instituted against a taxpayer who owes a tax, the tax lien attaches to all real and personal property of the taxpayer as of the date and time the taxpayer executes the assignment for the benefit of creditors or the date and time the insolvency proceedings are instituted. In these cases, the tax lien is subject only to a prior recorded specific lien and the reasonable costs of administering the assignment or the insolvency proceedings. (1939, c. 158, s. 912; 1949, c. 392, s. 6; 1957, c. 1340, s. 5; 1993, c. 450, s. 2; 1999-389, s. 8; 2001-427, s. 6(b); 2005-435, s. 2; 2007-527, s. 31; 2010-95, s. 25; 2012-79, s. 2.15.) 105-241.1: Repealed by Session Laws 2007-491, s. 2, effective January 1, 2008. NC General Statutes - Chapter 105 Article 9 13

105-241.2: Repealed by Session Laws 2007-491, s. 2, effective January 1, 2008. 105-241.3: Repealed by Session Laws 2007-491, s. 2, effective January 1, 2008. 105-241.4: Repealed by Session Laws 2007-491, s. 2, effective January 1, 2008. 105-241.5: Repealed by Session Laws 2007-491, s. 2, effective January 1, 2008. 105-241.6. Statute of limitations for refunds. (a) General. The general statute of limitations for obtaining a refund of an overpayment applies unless a different period applies under subsection (b) of this section. The general statute of limitations for obtaining a refund of an overpayment is the later of the following: (1) Three years after the due date of the return. (2) Two years after payment of the tax. (b) Exceptions. The exceptions to the general statute of limitations for obtaining a refund of an overpayment are as follows: (1) Federal Determination. If a taxpayer files a return reflecting a federal determination and the return is filed within the time required by this Subchapter, the period for requesting a refund is one year after the return reflecting the federal determination is filed or three years after the original return was filed or due to be filed, whichever is later. (2) Waiver. A taxpayer's waiver of the statute of limitations for making a proposed assessment extends the period in which the taxpayer can obtain a refund to the end of the period extended by the waiver. (3) Worthless Debts or Securities. Section 6511(d)(1) of the Code applies to an overpayment of the tax levied in Part 2 or 3 of Article 4 of this Chapter to the extent the overpayment is attributable to either of the following: a. The deductibility by the taxpayer under section 166 of the Code of a debt that becomes worthless, or under section 165(g) of the Code of a loss from a security that becomes worthless. b. The effect of the deductibility of a debt or loss described in subpart a. of this subdivision on the application of a carryover to the taxpayer. (4) Capital Loss and Net Operating Loss Carrybacks. Section 6511(d)(2) of the Code applies to an overpayment of the tax levied in Part 2 or 3 of Article 4 of this Chapter to the extent the overpayment is attributable to a capital loss carryback under section 1212(c) of the Code or to a net operating loss carryback under section 172 of the Code. (5) Contingent Event. The period to request a refund of an overpayment may be extended as provided in this subdivision if an event or condition prevents the taxpayer from possessing the information necessary to file an accurate and definite request for a refund of an overpayment under this Chapter: a. If a taxpayer is subject to a contingent event and files written notice with the Secretary, the period to request a refund of an overpayment is six months after the contingent event concludes. For purposes of this subdivision, a "contingent event" means litigation or a state tax audit initiated prior to the expiration of the statute of limitations under NC General Statutes - Chapter 105 Article 9 14

subsection (a) of this section, the pendency of which prevents the taxpayer from possessing the information necessary to file an accurate and definite request for a refund of an overpayment under this Chapter. The written notice to the Secretary must be filed prior to expiration of the statute of limitations under subsection (a) of this section for a return or payment in which a contingent event prevents a taxpayer from filing a definite request for a refund of an overpayment. The notice must identify and describe the contingent event, identify the type of tax, list the return or payment affected by the contingent event, and state in clear terms the basis for and an estimated amount of the overpayment. b. If a taxpayer contends that an event or condition other than a contingent event, as defined in this subdivision, has occurred that prevents the taxpayer from filing an accurate and definite request for a refund of an overpayment within the period under subsection (a) of this section, the taxpayer may submit a written request to the Secretary seeking an extension of the statute of limitations allowed under this subdivision. The request must establish by clear, convincing proof that the event or condition is beyond the taxpayer's control and that it prevents the taxpayer's timely filing of an accurate and definite request for a refund of an overpayment. The request must be filed within the period under subsection (a) of this section. The Secretary's decision on the request is final and is not subject to administrative or judicial review. (6) (Expires December 19, 2016) Wrongfully Incarcerated Individuals. If a request for a refund of an overpayment of tax under Section 139F of the Code for a taxable year prior to 2016 is barred by the operation of any law or rule of law, the refund may nevertheless be allowed if the claim for the refund is filed by December 18, 2016. (2007-491, s. 1; 2013-414, s. 47(a); 2015-6, s. 2.16; 2016-6, s. 5(a).) 105-241.7. Procedure for obtaining a refund. (a) Initiated by Department. The Department must refund an overpayment made by a taxpayer if the Department discovers the overpayment before the expiration of the statute of limitations for obtaining a refund. Discovery occurs in any of the following circumstances: (1) The automated processing of a return indicates the return requires further review. (2) A review of a return by an employee of the Department indicates an overpayment. (3) An audit of a taxpayer by an employee of the Department indicates an overpayment. (b) Initiated by Taxpayer. A taxpayer may request a refund of an overpayment made by the taxpayer by taking one of the actions listed in this subsection within the statute of limitations for obtaining a refund. A taxpayer may not request a refund of an overpayment based on a contingent event as defined in G.S. 105-241.6(b)(5) until the event is finalized and an accurate and definite request for refund of an overpayment may be determined. The actions are: NC General Statutes - Chapter 105 Article 9 15

(1) Filing an amended return reflecting an overpayment due the taxpayer. (2) Filing a claim for refund. The claim must identify the taxpayer, the type and amount of tax overpaid, the filing period to which the overpayment applies, and the basis for the claim. The taxpayer's statement of the basis of the claim does not limit the taxpayer from changing the basis. (c) Action on Request. When a taxpayer files an amended return or a claim for refund, the Department must take one of the actions listed in this subsection within six months after the date the amended return or claim for refund is filed. If the Department does not take one of these actions within this time limit, the inaction is considered a proposed denial of the requested refund. (1) Send the taxpayer a refund of the amount shown due on the amended return or claim for refund. (2) Adjust the amount of the requested refund by increasing or decreasing the amount shown due on the amended return or claim for refund and send the taxpayer a refund of the adjusted amount. If the adjusted amount is less than the amount shown due on the amended return or claim for refund, the adjusted refund must include a reason for the adjustment. The adjusted refund is considered a notice of proposed denial for the amount of the requested refund that is not included in the adjusted refund. (3) Deny the refund and send the taxpayer a notice of proposed denial. (4) Send the taxpayer a letter requesting additional information concerning the requested refund. If a taxpayer does not respond to a request for information, the Department may deny the refund and send the taxpayer a notice of proposed denial. If a taxpayer provides the requested information, the Department must take one of the actions listed in this subsection within the later of the following: a. The remainder of the six-month period. b. 30 days after receiving the information. c. A time period mutually agreed upon by the Department and the taxpayer. (c1) Action on Request Regarding Statute of Limitations. When the taxpayer files an amended return or a claim for refund which the Department determines to be outside the statute of limitations, the Department must deny the refund and send the taxpayer a notice of denial. (d) Notice. A notice of a proposed denial of a request for refund must contain the following information: (1) The basis for the proposed denial. The statement of the basis of the denial does not limit the Department from changing the basis. (2) The circumstances under which the proposed denial will become final. (e) Restrictions. The Department may not refund any of the following: (1) Until a taxpayer files a final return for a tax period, an amount paid before the final return is filed. (2) An overpayment setoff under Chapter 105A, the Setoff Debt Collection Act, or under another setoff debt collection program authorized by law. (3) An income tax overpayment the taxpayer has elected to apply to another purpose as provided in this Article. NC General Statutes - Chapter 105 Article 9 16